CRABB CURTIS & CO (COMMERCIAL) LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 4LN

Company number 02479851
Status Active
Incorporation Date 12 March 1990
Company Type Private Limited Company
Address 9 EUSTON PLACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4LN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Appointment of Ms Donna Louise Groom as a secretary on 5 October 2016. The most likely internet sites of CRABB CURTIS & CO (COMMERCIAL) LIMITED are www.crabbcurtiscocommercial.co.uk, and www.crabb-curtis-co-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Warwick Parkway Rail Station is 3.3 miles; to Coventry Rail Station is 7.8 miles; to Tile Hill Rail Station is 7.9 miles; to Berkswell Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crabb Curtis Co Commercial Limited is a Private Limited Company. The company registration number is 02479851. Crabb Curtis Co Commercial Limited has been working since 12 March 1990. The present status of the company is Active. The registered address of Crabb Curtis Co Commercial Limited is 9 Euston Place Leamington Spa Warwickshire Cv32 4ln. . GROOM, Donna Louise is a Secretary of the company. CRABB, Neil Richard is a Director of the company. Secretary CRABB, Pamela Mary has been resigned. Secretary CRABB, Pamela Mary has been resigned. Secretary NELSON, Edward has been resigned. Director CRABB, Pamela Mary has been resigned. Director CRABB, Roy Terence has been resigned. Director FARROLL, Vikki has been resigned. Director SEARLE, Deborah Mary has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GROOM, Donna Louise
Appointed Date: 05 October 2016

Director
CRABB, Neil Richard
Appointed Date: 01 July 2007
62 years old

Resigned Directors

Secretary
CRABB, Pamela Mary
Resigned: 05 October 2016
Appointed Date: 31 August 2007

Secretary
CRABB, Pamela Mary
Resigned: 29 August 1997

Secretary
NELSON, Edward
Resigned: 31 August 2007
Appointed Date: 29 August 1997

Director
CRABB, Pamela Mary
Resigned: 27 February 2009
88 years old

Director
CRABB, Roy Terence
Resigned: 09 September 2006
90 years old

Director
FARROLL, Vikki
Resigned: 04 January 2011
Appointed Date: 01 July 2007
56 years old

Director
SEARLE, Deborah Mary
Resigned: 11 January 2011
Appointed Date: 21 April 2004
60 years old

Persons With Significant Control

Mr Neil Richard Crabb
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deborah Mary Searle
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Vikki Farroll
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRABB CURTIS & CO (COMMERCIAL) LIMITED Events

03 Apr 2017
Confirmation statement made on 12 March 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 30 June 2016
05 Oct 2016
Appointment of Ms Donna Louise Groom as a secretary on 5 October 2016
05 Oct 2016
Termination of appointment of Pamela Mary Crabb as a secretary on 5 October 2016
24 Aug 2016
Satisfaction of charge 13 in full
...
... and 110 more events
03 Apr 1990
Memorandum and Articles of Association
26 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Mar 1990
Company name changed stackcast LIMITED\certificate issued on 26/03/90

23 Mar 1990
Company name changed\certificate issued on 23/03/90
12 Mar 1990
Incorporation

CRABB CURTIS & CO (COMMERCIAL) LIMITED Charges

25 March 2015
Charge code 0247 9851 0015
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
6 September 2011
Deed of legal mortgage
Delivered: 9 September 2011
Status: Satisfied on 24 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 guys cliffe road, leamington spa t/n WK289760 and…
6 September 2011
Deed of legal mortgage
Delivered: 9 September 2011
Status: Satisfied on 24 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 cross road, leamington spa t/n WK72692 see image for full…
12 July 2011
Mortgage debenture
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
12 July 2011
Deed of legal mortgage
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Oakfield park, 52 bilton road, rugby all plant and…
1 August 2000
Legal charge
Delivered: 15 August 2000
Status: Satisfied on 18 June 2011
Persons entitled: Barclays Bank PLC
Description: Palmer lodge, 4 warwick new rd,leamington spa.
16 July 1997
Legal charge
Delivered: 29 July 1997
Status: Satisfied on 18 June 2011
Persons entitled: Barclays Bank PLC
Description: Property k/a 23 kenilworth road leamington spa warwickshire…
25 April 1996
Legal charge
Delivered: 1 May 1996
Status: Satisfied on 18 June 2011
Persons entitled: Barclays Bank PLC
Description: 9 euston place leamington spa warwickshire t/n-WK53696.
17 April 1996
Legal charge
Delivered: 7 May 1996
Status: Satisfied on 18 June 2011
Persons entitled: Barclays Bank PLC
Description: F/H-property k/a or being oakfield park bilton road rugby…
16 April 1996
Debenture
Delivered: 23 April 1996
Status: Satisfied on 18 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1993
Legal charge
Delivered: 5 July 1993
Status: Satisfied on 27 April 1995
Persons entitled: Barclays Bank PLC
Description: Plot 18 dunsmore heath dunchurch rugby warwickshire.
26 March 1993
Floating charge
Delivered: 30 March 1993
Status: Satisfied on 16 August 1996
Persons entitled: Ucb Bank PLC
Description: The whole of the companys property & undertaking & assets.
26 March 1993
Legal charge
Delivered: 30 March 1993
Status: Satisfied on 3 August 1996
Persons entitled: Ucb Bank PLC
Description: Property k/a oakfield bilton road rugby t/no wk 122087 with…
18 November 1991
Guarantee & debenture
Delivered: 25 November 1991
Status: Satisfied on 18 June 2011
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M602C for full details. Fixed and floating…
3 April 1990
Legal charge
Delivered: 24 April 1990
Status: Satisfied on 26 May 1993
Persons entitled: Barclays Bank PLC
Description: Land and buildings at 32 bilton road, rugby, warwickshire…